The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 December 2020) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Ronald George Assaf |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 21095 Hamlin Drive Boca Raton Florida Usa Foreign |
Director Name | Charles Dawson Buck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Winkins Wood Farm Shillinglee Road Plaistow Billingshurst West Sussex RH14 0PQ |
Director Name | Thomas Vigus Buffett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | Crome Hill House Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Mr Michael Edward Pardue |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 4839 Waverley Woods Terrace Lake Worth Florida 33463 United States |
Director Name | Mr James Ewers Lineberger |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 1998) |
Role | Business Executive |
Correspondence Address | 725 North Palm Trail 1 Delray Beach Florida 33444 |
Secretary Name | Mr David Scouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 03 September 1992) |
Role | Managing Director |
Correspondence Address | Ashdell 269 Hyde Road Reading Berkshire RG7 1DA |
Secretary Name | Gordon William Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Pooh Corner Church Farm Lane Marsworth Tring Hertfordshire HP23 4ND |
Director Name | Mr Gerd Witter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 1996(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Waldweg 15 4294 Isselburg Federal Republic Of Germany |
Director Name | James Dudley Forman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1996(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Schlagholzbusch 15 Mettmann D 40822 |
Director Name | Paul Sartor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2000) |
Role | Managing Director |
Correspondence Address | 23 Pine Walk Surbiton Surrey KT5 8NJ |
Secretary Name | Alison Margaret Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 45 Lammas Road Cheddington Leighton Buzzard Bedfordshire LU7 0RY |
Director Name | Philip Andrew Gale |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2001) |
Role | Accountant |
Correspondence Address | Treetops 31 Creslow Way Stone Aylesbury Buckinghamshire HP17 8YN |
Secretary Name | Philip Andrew Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2001) |
Role | Accountant |
Correspondence Address | Treetops 31 Creslow Way Stone Aylesbury Buckinghamshire HP17 8YN |
Director Name | Garrett Edward Pierce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2000) |
Role | Senior Vice President |
Correspondence Address | 3792 North West 65th Lane Boca Raton Florida 33496 |
Director Name | Antonio Silva-Jauregui |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 01 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 951 Yamato Road PO Box 310700 Boca Raton 33431-0700 Florida Usa Foreign |
Director Name | John Patrick Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2001) |
Role | Executive Vp Europe |
Correspondence Address | 4 Whitethorn Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5EB |
Director Name | Thomas Francis Donahue |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2000(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 4605 Marsh Hawk Place Ponte Vedra Beach 32082 Florida United States |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Director Name | Gregory Clyde Thompson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 October 2001) |
Role | Vice President Finance & Cfo |
Correspondence Address | 3923 53rd Street Boca Raton Florida 33496-2705 America |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2005) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | Security Hse The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Website | www.sensormatic.com |
---|
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£19,760,000 |
Cash | £61,000 |
Current Liabilities | £28,854,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 1998 | Delivered on: 22 January 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof on account 1374056 business call account. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 1997 | Delivered on: 9 April 1997 Persons entitled: Mont Blanc Receivables Financing Limited and Mbrf Trustee Limited Classification: Deed of mortgage Secured details: The covenants undertakings and indemnity contained in clause 2 of the mortgage now due or to become due from the company to the chargees pursuant to the terms of the deed of mortgage. Particulars: The sensormatic r & m charged account balance and all and any rights title interest and benefits accruing to or arising in connection with the sensormatic r & m charged account and any interest from time to time accruing thereon. Outstanding |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (3 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
16 January 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (11 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 30 September 2017 (17 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (19 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (19 pages) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 March 2016 | Full accounts made up to 25 September 2015 (15 pages) |
22 March 2016 | Full accounts made up to 25 September 2015 (15 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 April 2015 | Full accounts made up to 26 September 2014 (15 pages) |
12 April 2015 | Full accounts made up to 26 September 2014 (15 pages) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 March 2014 | Full accounts made up to 27 September 2013 (17 pages) |
3 March 2014 | Full accounts made up to 27 September 2013 (17 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (18 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (18 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
20 May 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
17 April 2009 | Group of companies' accounts made up to 30 September 2008 (17 pages) |
17 April 2009 | Group of companies' accounts made up to 30 September 2008 (17 pages) |
27 August 2008 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
27 August 2008 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 May 2007 | Location of register of members (1 page) |
15 December 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
15 December 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
7 September 2006 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
7 September 2006 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
3 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
3 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
13 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
17 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
17 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
7 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
5 April 2005 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
5 April 2005 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
28 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
7 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
7 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
30 April 2004 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
30 April 2004 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
7 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
16 May 2003 | Group of companies' accounts made up to 12 October 2001 (30 pages) |
16 May 2003 | Group of companies' accounts made up to 12 October 2001 (30 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
4 April 2003 | Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page) |
4 April 2003 | Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Delivery ext'd 3 mth 12/10/01 (1 page) |
21 July 2002 | Delivery ext'd 3 mth 12/10/01 (1 page) |
15 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
9 April 2002 | Location of register of members (1 page) |
9 April 2002 | Location of register of members (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 12/10/01 (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 12/10/01 (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | New director appointed (5 pages) |
12 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page) |
12 June 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
12 June 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
3 October 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
3 October 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
27 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
3 August 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 19/05/99; full list of members (11 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 19/05/99; full list of members (11 pages) |
24 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1999 | Location of register of members (1 page) |
18 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
18 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 19/05/98; no change of members
|
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Return made up to 19/05/98; no change of members
|
14 July 1998 | Ad 21/03/97--------- £ si 50000000@1 (2 pages) |
14 July 1998 | Ad 21/03/97--------- £ si 50000000@1 (2 pages) |
14 July 1998 | Ad 29/06/98--------- £ si 15000000@1=15000000 £ ic 48235002/63235002 (2 pages) |
14 July 1998 | Ad 29/06/98--------- £ si 15000000@1=15000000 £ ic 48235002/63235002 (2 pages) |
18 June 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
18 June 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
22 January 1998 | Particulars of mortgage/charge (7 pages) |
22 January 1998 | Particulars of mortgage/charge (7 pages) |
9 December 1997 | Company name changed sensormatic holdings LIMITED\certificate issued on 09/12/97 (2 pages) |
9 December 1997 | Company name changed sensormatic holdings LIMITED\certificate issued on 09/12/97 (2 pages) |
18 November 1997 | Return made up to 19/05/97; full list of members (8 pages) |
18 November 1997 | Return made up to 19/05/97; full list of members (8 pages) |
28 July 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
28 July 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
9 April 1997 | Particulars of mortgage/charge (9 pages) |
9 April 1997 | Particulars of mortgage/charge (9 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Minutes of directors meeting (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Minutes of directors meeting (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
29 September 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
29 September 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
10 September 1996 | Full group accounts made up to 30 June 1994 (24 pages) |
10 September 1996 | Full group accounts made up to 30 June 1994 (24 pages) |
4 July 1996 | Return made up to 19/05/96; no change of members
|
4 July 1996 | Return made up to 19/05/96; no change of members
|
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 19/05/95; no change of members (7 pages) |
11 July 1995 | Return made up to 19/05/95; no change of members (7 pages) |
26 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
26 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
28 November 1994 | Full group accounts made up to 30 June 1993 (20 pages) |
28 November 1994 | Full group accounts made up to 30 June 1993 (20 pages) |
19 August 1994 | Statement of affairs (18 pages) |
19 August 1994 | Ad 25/08/92--------- £ si 47390000@1 (2 pages) |
19 August 1994 | Ad 25/08/92--------- £ si 47390000@1 (2 pages) |
19 August 1994 | Statement of affairs (18 pages) |
20 June 1994 | Ad 31/12/92--------- £ si 2347000@1 (3 pages) |
20 June 1994 | Ad 31/12/92--------- £ si 2347000@1 (3 pages) |
17 June 1994 | Ad 25/08/92--------- £ si 47390000@1 (2 pages) |
17 June 1994 | Ad 25/08/92--------- £ si 47390000@1 (2 pages) |
8 June 1993 | Return made up to 15/06/93; full list of members (10 pages) |
8 June 1993 | Return made up to 15/06/93; full list of members (10 pages) |
26 February 1993 | Ad 31/12/92--------- £ si 2347000@1 (2 pages) |
26 February 1993 | Statement of affairs (16 pages) |
26 February 1993 | Statement of affairs (16 pages) |
26 February 1993 | Ad 31/12/92--------- £ si 2347000@1 (2 pages) |
21 January 1993 | Ad 31/12/92--------- £ si 2347000@1=2347000 £ ic 47390002/49737002 (2 pages) |
21 January 1993 | Ad 31/12/92--------- £ si 2347000@1=2347000 £ ic 47390002/49737002 (2 pages) |
7 January 1993 | Resolutions
|
7 January 1993 | Resolutions
|
5 October 1992 | Ad 25/08/92--------- £ si 47390000@1=47390000 £ ic 2/47390002 (1 page) |
5 October 1992 | Ad 25/08/92--------- £ si 47390000@1=47390000 £ ic 2/47390002 (1 page) |
22 July 1992 | Resolutions
|
22 July 1992 | £ nc 100/15000000 30/06/92 (1 page) |
22 July 1992 | £ nc 100/15000000 30/06/92 (1 page) |
22 July 1992 | Resolutions
|
29 June 1992 | Company name changed hackremco (no.766) LIMITED\certificate issued on 29/06/92 (2 pages) |
29 June 1992 | Company name changed hackremco (no.766) LIMITED\certificate issued on 29/06/92 (2 pages) |
15 June 1992 | Incorporation (20 pages) |
15 June 1992 | Incorporation (20 pages) |